LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED

Register to unlock more data on OkredoRegister

LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02626104

Incorporation date

02/07/1991

Size

-

Contacts

Registered address

Registered address

C/O COKER & CO., 74 Church Road, London SE19 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1991)
dot icon20/10/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2014
First Gazette notice for compulsory strike-off
dot icon20/12/2013
Compulsory strike-off action has been suspended
dot icon28/10/2013
First Gazette notice for compulsory strike-off
dot icon03/07/2013
Total exemption full accounts made up to 2012-07-31
dot icon10/12/2012
Compulsory strike-off action has been discontinued
dot icon09/12/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon28/02/2012
Compulsory strike-off action has been discontinued
dot icon27/02/2012
Annual return made up to 2011-07-03 with full list of shareholders
dot icon16/12/2011
Compulsory strike-off action has been suspended
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon21/03/2011
Registered office address changed from 159-163 Clapham High Street London SW4 7SS on 2011-03-22
dot icon21/03/2011
Appointment of Mr Olatokunbo Olanrewaju as a secretary
dot icon21/03/2011
Appointment of Mr Olatokunbo Olanrewaju as a director
dot icon20/03/2011
Termination of appointment of Yinka Ajao as a secretary
dot icon20/03/2011
Termination of appointment of Omotayo Olarewaju as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon29/12/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Dr Omotayo Yinka Olarewaju on 2010-07-03
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon31/08/2009
Return made up to 03/07/09; full list of members
dot icon30/03/2009
Partial exemption accounts made up to 2008-07-31
dot icon03/03/2009
Compulsory strike-off action has been discontinued
dot icon02/03/2009
Partial exemption accounts made up to 2007-07-31
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon26/08/2008
Return made up to 03/07/08; full list of members
dot icon22/08/2008
Certificate of change of name
dot icon14/08/2008
Return made up to 03/07/07; full list of members
dot icon11/04/2008
Certificate of change of name
dot icon29/03/2007
Partial exemption accounts made up to 2006-07-31
dot icon12/07/2006
Return made up to 03/07/06; full list of members
dot icon15/02/2006
Return made up to 03/07/05; full list of members
dot icon14/12/2005
Partial exemption accounts made up to 2005-07-31
dot icon05/06/2005
Partial exemption accounts made up to 2004-07-31
dot icon17/11/2004
Return made up to 03/07/04; full list of members
dot icon03/08/2004
Partial exemption accounts made up to 2003-07-31
dot icon13/10/2003
Director resigned
dot icon03/09/2003
Return made up to 03/07/03; full list of members
dot icon05/05/2003
Partial exemption accounts made up to 2002-07-31
dot icon12/09/2002
New director appointed
dot icon30/07/2002
Return made up to 03/07/02; full list of members
dot icon13/11/2001
Partial exemption accounts made up to 2001-07-31
dot icon23/08/2001
Partial exemption accounts made up to 2000-07-31
dot icon12/08/2001
Return made up to 03/07/01; full list of members
dot icon03/09/2000
Return made up to 03/07/00; no change of members
dot icon07/08/2000
Full accounts made up to 1999-07-31
dot icon20/07/2000
Return made up to 03/07/99; full list of members
dot icon20/07/2000
Return made up to 03/07/98; no change of members
dot icon20/07/2000
Return made up to 03/07/97; full list of members
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Secretary's particulars changed
dot icon30/05/2000
Registered office changed on 31/05/00 from: 29 windus road stamford hill london N16 6UT
dot icon20/05/1999
Full accounts made up to 1998-07-31
dot icon08/06/1998
Full accounts made up to 1997-07-31
dot icon08/02/1998
New secretary appointed
dot icon08/02/1998
Secretary resigned
dot icon21/04/1997
Particulars of mortgage/charge
dot icon12/03/1997
Return made up to 03/07/96; full list of members
dot icon09/01/1997
Certificate of change of name
dot icon14/09/1996
Director resigned
dot icon14/09/1996
Director resigned
dot icon13/06/1996
Full accounts made up to 1995-07-31
dot icon16/04/1996
Return made up to 03/07/95; full list of members
dot icon16/04/1996
Return made up to 31/07/94; no change of members
dot icon26/10/1995
New director appointed
dot icon19/06/1995
Full accounts made up to 1994-07-31
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1993
Full accounts made up to 1992-07-31
dot icon05/10/1993
Return made up to 03/07/93; no change of members
dot icon14/02/1993
Compulsory strike-off action has been discontinued
dot icon14/02/1993
Return made up to 03/07/92; full list of members
dot icon01/02/1993
First Gazette notice for compulsory strike-off
dot icon12/10/1992
Registered office changed on 13/10/92 from: 22-24 bromells road clapham common london SW4 0BG
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
Secretary resigned;new director appointed
dot icon22/07/1991
Registered office changed on 23/07/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon22/07/1991
New director appointed
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
03/07/1991 - 03/07/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
03/07/1991 - 03/07/1991
10915
Olarewaju, Omotayo Yinka, Dr
Director
09/09/2002 - 28/02/2006
1
Ibitiola, Rabiatu
Director
01/07/1992 - 10/07/2000
-
Olarewaju, Tayo
Director
23/10/1995 - 09/09/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED

LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED is an(a) Dissolved company incorporated on 02/07/1991 with the registered office located at C/O COKER & CO., 74 Church Road, London SE19 2EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED?

toggle

LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED is currently Dissolved. It was registered on 02/07/1991 and dissolved on 20/10/2014.

Where is LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED located?

toggle

LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED is registered at C/O COKER & CO., 74 Church Road, London SE19 2EX.

What does LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED do?

toggle

LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via compulsory strike-off.